logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Haines

    Related profiles found in government register
  • Mr Anthony Haines
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 1
  • Anthony Haines
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-111 Euston Street, London, NW1 2EW, England

      IIF 2
  • Mr Anthony Gordon Haines
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton Hill, TW12 1NS, England

      IIF 3
    • icon of address 105-111 Euston Street, London, NW1 2EW, England

      IIF 4
    • icon of address 1st Floor, 105-111 Euston Street, London, NW1 2EW, United Kingdom

      IIF 5
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • icon of address Hedley House, Burden Lane, Shelford, Nottingham, NG12 1EF, England

      IIF 7
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

      IIF 8
  • Mr Anthony Gordon Haines
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Links Road, Ashtead, KT21 2HW, England

      IIF 9
  • Haines, Anthony Gordon
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 10
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 11
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • icon of address Hedley House, Burden Lane, Shelford, Nottingham, NG12 1EF, England

      IIF 13
  • Haines, Anthony Gordon
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Links Road, Ashtead, KT21 2HL, England

      IIF 14 IIF 15
    • icon of address 105-111 Euston Street, Euston Street, London, NW1 2EW, England

      IIF 16
  • Haines, Anthony Gordon
    British property consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-111 (first Floor), Euston Street, London, NW1 2EW, England

      IIF 17
  • Haines, Anthony Gordon
    British property developer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 18 IIF 19
  • Mr Anthony Gordon Haines
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Links Road, Ashtead, KT21 2HW, United Kingdom

      IIF 20
    • icon of address Suite 108 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 21
  • Haines, Anthony
    British born in July 1964

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 105-111 Euston Street, London, NW1 2EW, England

      IIF 22
  • Haines, Anthony
    British property consultant born in July 1964

    Registered addresses and corresponding companies
    • icon of address 50, Heath Ridge Green, Cobham, Surrey, KT11 2QJ, United Kingdom

      IIF 23 IIF 24
  • Haines, Anthony Gordon
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111 Euston Street, Euston, London, NW1 2EW, England

      IIF 25
    • icon of address 105-111 Euston Street, London, NW1 2EW, England

      IIF 26
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 108 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 30
  • Haines, Anthony Gordon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 31
  • Haines, Anthony
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 152 Peterborough Road, Carshalton, Surrey, SM5 1DS

      IIF 32
  • Haines, Anthony Gordon

    Registered addresses and corresponding companies
    • icon of address 105-111 (first Floor), Euston Street, London, NW1 2EW, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 59 Links Road, Ashtead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address First Floor, 105-111 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,494 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    110,115 GBP2024-02-29
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 52 Links Road, Ashtead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,994 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,467 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,769 GBP2024-05-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,767 GBP2024-05-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 10 - Director → ME
  • 10
    FREEHOLD GROUNDRENT MANAGERS LIMITED - 2010-12-16
    icon of address 105-111 Euston Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    85,566 GBP2024-05-31
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hedley House Burden Lane, Shelford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Central House 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,071 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 105 - 111 (first Floor) Euston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-02-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,862 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 29 - Director → ME
  • 16
    CLOCKSCREEN LIMITED - 2009-12-02
    icon of address 105-111 Euston Street Euston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2019-03-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 105-111 Euston Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,747 GBP2018-08-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,127 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 28 - Director → ME
Ceased 9
  • 1
    icon of address First Floor, 105-111 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2003-12-01
    IIF 32 - Secretary → ME
  • 2
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,093 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2016-12-20
    IIF 19 - Director → ME
  • 3
    icon of address 105-111 Euston Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    110,115 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-07 ~ 2023-05-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,351 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-12-20
    IIF 18 - Director → ME
  • 6
    icon of address Unit Ten, 9-11 Gleneldon Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,056 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2017-09-19
    IIF 14 - Director → ME
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,767 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-19
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLOCKSCREEN LIMITED - 2009-12-02
    icon of address 105-111 Euston Street Euston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address 105-111 Euston Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,747 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-03-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.